OPTIMUM STRENGTH & CONDITIONING LIMITED
Status | DISSOLVED |
Company No. | 07800725 |
Category | Private Limited Company |
Incorporated | 06 Oct 2011 |
Age | 12 years, 7 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 30 Aug 2022 |
Years | 1 year, 8 months, 8 days |
SUMMARY
OPTIMUM STRENGTH & CONDITIONING LIMITED is an dissolved private limited company with number 07800725. It was incorporated 12 years, 7 months, 1 day ago, on 06 October 2011 and it was dissolved 1 year, 8 months, 8 days ago, on 30 August 2022. The company address is First Floor, Office 1 6a High Road First Floor, Office 1 6a High Road, London, N22 6BX.
Company Fillings
Gazette dissolved voluntary
Date: 30 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Jun 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 28 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change to a person with significant control
Date: 23 Jun 2020
Action Date: 22 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-22
Psc name: Mr Conrad O'hagan
Documents
Change person director company with change date
Date: 22 Jun 2020
Action Date: 22 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Conrad O'hagan
Change date: 2020-06-22
Documents
Change to a person with significant control
Date: 22 Jun 2020
Action Date: 22 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Conrad O'hagan
Change date: 2020-06-22
Documents
Change person director company with change date
Date: 22 Jun 2020
Action Date: 22 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-22
Officer name: Ms Jessica Marie O'hagan
Documents
Change person director company with change date
Date: 22 Jun 2020
Action Date: 22 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-22
Officer name: Ms Jessica Marie O'hagan
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 06 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-06
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change person director company with change date
Date: 02 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Conrad O'hagan
Change date: 2019-04-30
Documents
Change person director company with change date
Date: 02 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-30
Officer name: Ms Jessica Marie O'hagan
Documents
Change to a person with significant control
Date: 02 May 2019
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-30
Psc name: Ms Jessica Marie O'hagan
Documents
Change to a person with significant control
Date: 02 May 2019
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Conrad O'hagan
Change date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 06 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-06
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Accounts with accounts type total exemption small
Date: 23 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Change person director company with change date
Date: 14 Aug 2015
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-18
Officer name: Conrad O'hagan
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Appoint person director company with name date
Date: 02 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-01
Officer name: Mrs Jessica Marie O'hagan
Documents
Capital allotment shares
Date: 26 Mar 2015
Action Date: 26 Mar 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-03-26
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2014
Action Date: 11 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-11
New address: C/O Mdp Accountancy Services Llp First Floor, Office 1 6a High Road Wood Green London N22 6BX
Old address: C/O Mdp Accountancy Services Llp 12Th Floor, Broadgate Tower 20 Primrose Street London London EC2A 2EW
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 06 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-06
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 06 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-06
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 06 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-06
Documents
Some Companies
WREN HOUSE,ST ALBANS,AL1 1NG
Number: | 08741216 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 HAWKWELL CHASE,HOCKLEY,SS5 4NG
Number: | 08752406 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECO ELITE CLEANING SERVICES LIMITED
THE WEST END, OLD ST. MARKS CHURCH,BRADFORD,BD12 0UT
Number: | 11767892 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 STROUD GREEN ROAD,FINSBURY PARK,N4 3EG
Number: | 09016032 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MENTOR STREET,MANCHESTER,M13 0QW
Number: | 11067390 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WIS ACCOUNTANCY LIMITED,BOREHAMWOOD,WD6 1JN
Number: | 10768987 |
Status: | ACTIVE |
Category: | Private Limited Company |